KT EDUCATIONAL CHARITABLE TRUST - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Accounts. Accounts type full. 2023-08-16 View Report
Confirmation statement. Statement with no updates. 2022-10-31 View Report
Accounts. Accounts type full. 2022-07-18 View Report
Confirmation statement. Statement with no updates. 2021-10-27 View Report
Accounts. Accounts type full. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2020-10-29 View Report
Accounts. Accounts type full. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Officers. Termination date: 2019-08-30. Officer name: Lorene Francoise Jacqueline Lemor. 2019-09-06 View Report
Accounts. Accounts type full. 2019-09-05 View Report
Confirmation statement. Statement with no updates. 2018-10-26 View Report
Accounts. Accounts amended with accounts type full. 2018-08-28 View Report
Accounts. Accounts type full. 2018-07-24 View Report
Mortgage. Charge number: 2. 2017-11-02 View Report
Confirmation statement. Statement with no updates. 2017-10-26 View Report
Mortgage. Charge number: 1. 2017-10-10 View Report
Mortgage. Charge creation date: 2017-09-29. Charge number: 070570430003. 2017-09-29 View Report
Officers. Officer name: Jonathan Joel Robert Lacote. Termination date: 2017-08-31. 2017-09-13 View Report
Accounts. Accounts type full. 2017-07-17 View Report
Officers. Termination date: 2017-02-28. Officer name: Francois Croquette. 2017-03-02 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Accounts. Accounts type full. 2016-08-03 View Report
Annual return. With made up date no member list. 2015-11-19 View Report
Officers. Appointment date: 2015-09-05. Officer name: Ms Lorene Francoise Jacqueline Lemor. 2015-10-16 View Report
Officers. Termination date: 2015-08-24. Officer name: Laurent Paul, Moana Batut. 2015-08-28 View Report
Accounts. Accounts type full. 2015-06-15 View Report
Officers. Termination date: 2015-04-13. Officer name: Florence Gomez. 2015-04-13 View Report
Annual return. With made up date no member list. 2014-11-03 View Report
Accounts. Accounts type full. 2014-08-04 View Report
Officers. Officer name: Mr Jonathan Joel Robert Lacote. Appointment date: 2014-07-31. 2014-07-31 View Report
Officers. Officer name: Mr Francois Croquette. Appointment date: 2014-07-31. 2014-07-31 View Report
Officers. Officer name: Laurent Burin Des Roziers. 2014-04-09 View Report
Officers. Officer name: Antoine Anfré. 2014-03-03 View Report
Accounts. Change account reference date company current extended. 2013-12-16 View Report
Officers. Officer name: Remi Bourrette. 2013-12-11 View Report
Officers. Officer name: Ms Florence Gomez. 2013-12-11 View Report
Resolution. Description: Resolutions. 2013-11-11 View Report
Officers. Officer name: Remi Bourrette. 2013-11-11 View Report
Annual return. With made up date no member list. 2013-10-28 View Report
Change of name. Description: Company name changed french education property trust LIMITED\certificate issued on 18/09/13. 2013-09-18 View Report
Change of name. Change of name notice. 2013-09-16 View Report
Change of name. Change of name request comments. 2013-09-16 View Report
Change of name. Change of name exemption. 2013-09-16 View Report
Accounts. Accounts type full. 2013-05-03 View Report
Annual return. With made up date no member list. 2012-11-05 View Report
Accounts. Accounts type full. 2012-05-04 View Report
Officers. Officer name: Laurent Paul, Moana Batut. 2012-01-25 View Report
Officers. Officer name: Laurent Emmanuel, Marie, Thomas Burin Des Roziers. 2012-01-25 View Report
Officers. Officer name: Antoine René Anfré. 2012-01-25 View Report